Search icon

NEW ESSEX FLOOR COVERING, INC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ESSEX FLOOR COVERING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048167
ZIP code: 11020
County: Queens
Place of Formation: New York
Activity Description: We only do business with the New York City Housing Authority (NYCHA) for city contracts for Installation of Floor Tiles & Painting. We do not perform any private work.
Address: 28 OAKS HUNT ROAD, GREAT NECK, NY, United States, 11020

Contact Details

Phone +1 917-295-6250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURINDER CHOPRA Chief Executive Officer 28 OAKS HUNT ROAD, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
ANJUBALA DOS Process Agent 28 OAKS HUNT ROAD, GREAT NECK, NY, United States, 11020

Unique Entity ID

CAGE Code:
80BG8
UEI Expiration Date:
2018-12-01

Business Information

Activation Date:
2017-12-05
Initial Registration Date:
2017-12-01

Commercial and government entity program

CAGE number:
80BG8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-06-01

Contact Information

POC:
SURINDER CHOPRA

History

Start date End date Type Value
1998-07-09 2008-07-17 Address 81-07 248TH ST., BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1998-07-09 2008-07-17 Address 81-07 248TH, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1996-07-16 2008-07-17 Address 89-02 210TH ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100728002484 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080717002082 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622003002 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040727002846 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020626002105 2002-06-26 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126363.72
Total Face Value Of Loan:
126363.72
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126362.50
Total Face Value Of Loan:
126362.50

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$126,363.72
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,363.72
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$127,623.9
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $126,361.72
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$126,362.5
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,362.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$127,823.46
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $126,362.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State